- Company Overview for CORNERSTONE ASSOCIATE LTD (08460956)
- Filing history for CORNERSTONE ASSOCIATE LTD (08460956)
- People for CORNERSTONE ASSOCIATE LTD (08460956)
- More for CORNERSTONE ASSOCIATE LTD (08460956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | AD01 | Registered office address changed from 18 Sydenham Road London London SE26 5QW to 9 Deptford Church Street London SE8 4RX on 5 May 2017 | |
04 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
15 Jan 2015 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | TM01 | Termination of appointment of Mathew Chucks Obi as a director on 14 November 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of a secretary | |
14 Nov 2014 | TM01 | Termination of appointment of Mathew Chucks Obi as a director on 14 November 2014 |